8 Lombard Road
London
SW19 3TZ
Secretary Name | Kirk Darsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2011(9 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Suite G009 Lombard Business Park 8 Lombard Road London SW19 3TZ |
Secretary Name | Kirk Darsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Palmerston Road Wimbledon London SW19 1PQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01793 791422 |
---|---|
Telephone region | Swindon |
Registered Address | Suite G009 Lombard Business Park 8 Lombard Road London SW19 3TZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
2 at £1 | Kirk Darsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £373,060 |
Gross Profit | £331,846 |
Net Worth | -£23,424 |
Cash | £469 |
Current Liabilities | £49,882 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
9 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
24 April 2023 | Registered office address changed from Suite 8, Newpoint House 56 Windsor Avenue Wimbledon London SW19 2RR England to Suite G009 Lombard Business Park 8 Lombard Road London SW19 3TZ on 24 April 2023 (1 page) |
8 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
15 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
12 March 2021 | Change of details for Mr Kirk Darsley as a person with significant control on 1 December 2020 (2 pages) |
12 March 2021 | Registered office address changed from Suite 8 Newport House 56 Windsor Avenue Wimbledon SW19 2RR England to Suite 8, Newpoint House 56 Windsor Avenue Wimbledon London SW19 2RR on 12 March 2021 (1 page) |
12 March 2021 | Director's details changed for Kirk Darsley on 12 March 2021 (2 pages) |
4 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
24 February 2020 | Registered office address changed from Suite 8 New Point House 56 Windsor Avenue Wimbledon London SW19 2RR England to Suite 8 Newport House 56 Windsor Avenue Wimbledon SW19 2RR on 24 February 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
2 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
14 February 2018 | Registered office address changed from The Old Mill Old Malden Lane Worcester Park Surrey KT4 7PY to Suite 8 New Point House 56 Windsor Avenue Wimbledon London SW19 2RR on 14 February 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
25 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 March 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 March 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
6 May 2014 | Appointment of Kirk Darsley as a secretary (3 pages) |
6 May 2014 | Appointment of Kirk Darsley as a secretary (3 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (14 pages) |
10 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (14 pages) |
25 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
25 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 13 March 2011 (14 pages) |
26 April 2011 | Annual return made up to 13 March 2011 (14 pages) |
21 April 2011 | Secretary's details changed for Pamela June Darsley on 7 March 2011 (3 pages) |
21 April 2011 | Termination of appointment of Pamela Darsley as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Pamela Darsley as a secretary (2 pages) |
21 April 2011 | Secretary's details changed for Pamela June Darsley on 7 March 2011 (3 pages) |
21 April 2011 | Registered office address changed from Suite One 2 Haydons Road London SW19 1HL on 21 April 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Pamela June Darsley on 7 March 2011 (3 pages) |
21 April 2011 | Registered office address changed from Suite One 2 Haydons Road London SW19 1HL on 21 April 2011 (2 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 June 2010 | Annual return made up to 13 March 2010 (13 pages) |
3 June 2010 | Annual return made up to 13 March 2010 (13 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 June 2009 | Return made up to 13/03/09; full list of members (5 pages) |
30 June 2009 | Return made up to 13/03/09; full list of members (5 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 September 2008 | Return made up to 13/03/08; no change of members
|
4 September 2008 | Return made up to 13/03/08; no change of members
|
19 February 2008 | Return made up to 13/03/07; no change of members (6 pages) |
19 February 2008 | Return made up to 13/03/07; no change of members (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 June 2004 | Return made up to 13/03/03; full list of members (6 pages) |
17 June 2004 | Return made up to 13/03/03; full list of members (6 pages) |
19 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
19 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 July 2002 | Return made up to 13/03/02; full list of members
|
12 July 2002 | Return made up to 13/03/02; full list of members
|
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 March 2001 | Incorporation (14 pages) |
13 March 2001 | Incorporation (14 pages) |